BUCKFAST ORGANIC BAKERY LIMITED

Register to unlock more data on OkredoRegister

BUCKFAST ORGANIC BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960690

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Confirmation statement made on 2025-09-27 with updates
dot icon01/11/2025
Appointment of Mr Matthew David Glover as a director on 2025-09-27
dot icon16/09/2025
Termination of appointment of David Sparrow as a director on 2025-09-12
dot icon16/09/2025
Termination of appointment of Phillip Eden as a director on 2025-08-20
dot icon10/01/2025
Termination of appointment of Daniel Hardesty as a director on 2025-01-10
dot icon08/01/2025
Appointment of Mr Phillip Eden as a director on 2025-01-06
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Richard Neville Lawes as a director on 2024-06-28
dot icon10/06/2024
Termination of appointment of Esther Caroline Pearson as a director on 2024-05-01
dot icon10/06/2024
Director's details changed for Daniel Hardesty on 2024-03-01
dot icon04/06/2024
Appointment of Mr David Sparrow as a director on 2024-06-01
dot icon04/06/2024
Satisfaction of charge 049606900003 in full
dot icon04/06/2024
Satisfaction of charge 049606900002 in full
dot icon20/12/2023
Satisfaction of charge 049606900005 in full
dot icon20/12/2023
Satisfaction of charge 049606900004 in full
dot icon20/12/2023
Registration of charge 049606900009, created on 2023-12-20
dot icon11/12/2023
Termination of appointment of Veg Capital Ltd as a director on 2023-12-07
dot icon11/12/2023
Appointment of The Vegan Food Group Ltd as a director on 2023-12-07
dot icon11/12/2023
Appointment of Daniel Hardesty as a director on 2023-12-07
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon28/09/2023
Director's details changed for Ms Esther Caroline Pearson on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/09/2023
Termination of appointment of Matthew David Glover as a director on 2023-03-08
dot icon26/09/2023
Termination of appointment of Clifford James Johnson as a director on 2023-03-08
dot icon26/09/2023
Appointment of Veg Capital Ltd as a director on 2023-03-08
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Appointment of Mr Richard Neville Lawes as a director on 2023-05-15
dot icon16/12/2022
Registration of charge 049606900008, created on 2022-12-08
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/09/2022
Change of details for Carson Moore Limited as a person with significant control on 2022-09-26
dot icon21/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon20/09/2021
Registration of charge 049606900004, created on 2021-08-31
dot icon20/09/2021
Registration of charge 049606900005, created on 2021-08-31
dot icon20/09/2021
Registration of charge 049606900006, created on 2021-08-31
dot icon20/09/2021
Registration of charge 049606900007, created on 2021-08-31
dot icon07/09/2021
Appointment of Mr. Clifford James Johnson as a director on 2021-08-31
dot icon03/09/2021
Appointment of Matthew David Glover as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Sally Carson as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Christopher Ian Carson as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Christopher Ian Carson as a secretary on 2021-08-31
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Resolutions
dot icon13/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Registered office address changed from Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2020-08-21
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2014-03-21
dot icon17/07/2020
Registration of charge 049606900003, created on 2020-07-17
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon28/05/2020
Notification of Carson Moore Limited as a person with significant control on 2017-03-28
dot icon28/05/2020
Cessation of Christopher Ian Carson as a person with significant control on 2017-03-28
dot icon28/05/2020
Cessation of Sally Carson as a person with significant control on 2017-03-28
dot icon06/05/2020
Change of share class name or designation
dot icon03/04/2020
Appointment of Ms Esther Caroline Pearson as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Bernhard William Tingley as a director on 2020-03-31
dot icon18/02/2020
Registration of charge 049606900002, created on 2020-02-13
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Satisfaction of charge 1 in full
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Bernhard William Tingley on 2014-03-31
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Change of share class name or designation
dot icon07/04/2014
Change of share class name or designation
dot icon02/04/2014
Appointment of Mr Bernhard William Tingley as a director
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/11/2009
Director's details changed for Sally Carson on 2009-11-12
dot icon16/11/2009
Director's details changed for Christopher Ian Carson on 2009-11-12
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 12/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 12/11/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 12/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 12/11/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: pilgrim house oxford place plymouth devon PL1 5AJ
dot icon26/07/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon20/12/2004
Return made up to 12/11/04; full list of members
dot icon05/04/2004
Ad 12/11/03--------- £ si 95@1=95 £ ic 1/96
dot icon10/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New secretary appointed;new director appointed
dot icon29/11/2003
Registered office changed on 29/11/03 from: 16 churchill way cardiff CF10 2DX
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Secretary resigned
dot icon12/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
433.21K
-
0.00
171.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawes, Richard Neville
Director
15/05/2023 - 28/06/2024
6
Glover, Matthew David
Director
31/08/2021 - 08/03/2023
37
Glover, Matthew David
Director
27/09/2025 - Present
37
Veg Capital Ltd
Corporate Director
08/03/2023 - 07/12/2023
18
Eden, Phillip
Director
06/01/2025 - 20/08/2025
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKFAST ORGANIC BAKERY LIMITED

BUCKFAST ORGANIC BAKERY LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKFAST ORGANIC BAKERY LIMITED?

toggle

BUCKFAST ORGANIC BAKERY LIMITED is currently Active. It was registered on 12/11/2003 .

Where is BUCKFAST ORGANIC BAKERY LIMITED located?

toggle

BUCKFAST ORGANIC BAKERY LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does BUCKFAST ORGANIC BAKERY LIMITED do?

toggle

BUCKFAST ORGANIC BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BUCKFAST ORGANIC BAKERY LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.